Company NameOne Design Architects Ltd
Company StatusLiquidation
Company Number08355643
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 2 months ago)
Previous NameOne Design Architectural Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher John Pickard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orange Studio First Floor, Main Building, Salt
Victoria Road
Saltaire
West Yorkshire
BD18 3LA
Director NameMrs Catherine Pickard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orange Studio First Floor, Main Building, Salt
Victoria Road
Saltaire
West Yorkshire
BD18 3LA
Director NameRWS Nominees Limited (Corporation)
StatusCurrent
Appointed01 October 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address2nd Floor, Woodside House 261 Low Lane
Horsforth
Leeds
LS18 5NY

Contact

Websiteonedesignarchs.com

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Christopher Pickard
100.00%
Ordinary

Financials

Year2014
Net Worth£14,714
Cash£1,695
Current Liabilities£33,028

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

18 April 2019Delivered on: 18 April 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

16 June 2023Registered office address changed from The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England to Coopers House Intake Lane Ossett WF5 0RG on 16 June 2023 (2 pages)
14 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
(1 page)
14 June 2023Statement of affairs (9 pages)
14 June 2023Appointment of a voluntary liquidator (3 pages)
10 May 2023Termination of appointment of Rws Nominees Limited as a director on 9 May 2023 (1 page)
19 April 2023Director's details changed for Rws Nominees Limited on 30 September 2022 (1 page)
18 April 2023Termination of appointment of Catherine Pickard as a director on 17 April 2023 (1 page)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 July 2022Registered office address changed from Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA England to The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 6 July 2022 (1 page)
5 July 2022Registered office address changed from Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA on 5 July 2022 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 May 2021Registered office address changed from Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB England to Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 18 May 2021 (1 page)
11 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
19 March 2021Registered office address changed from Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB England to Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB on 19 March 2021 (1 page)
23 February 2021Registered office address changed from Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB England to Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB on 23 February 2021 (1 page)
12 January 2021Company name changed one design architectural services LTD\certificate issued on 12/01/21
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
6 October 2020Appointment of Mrs Catherine Pickard as a director on 1 October 2020 (2 pages)
6 October 2020Appointment of Rws Nominees Limited as a director on 1 October 2020 (2 pages)
4 October 2020Change of name notice (2 pages)
4 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-01
(2 pages)
1 October 2020Change of details for Mr Christopher John Pickard as a person with significant control on 17 December 2019 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
10 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 April 2019Registration of charge 083556430001, created on 18 April 2019 (23 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 May 2016Registered office address changed from Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ England to Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mr Christopher John Pickard on 9 May 2016 (2 pages)
10 May 2016Registered office address changed from Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ England to Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mr Christopher John Pickard on 9 May 2016 (2 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
27 October 2015Registered office address changed from Suite 2 Bay House 93 Browgate Baildon West Yorkshire BD17 6BY to Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Suite 2 Bay House 93 Browgate Baildon West Yorkshire BD17 6BY to Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ on 27 October 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
28 May 2013Registered office address changed from Suite 2 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Suite 2 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW United Kingdom on 28 May 2013 (1 page)
18 January 2013Director's details changed for Mr Christopher Pickard on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Christopher Pickard on 18 January 2013 (2 pages)
15 January 2013Registered office address changed from West Winds Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from West Winds Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England on 15 January 2013 (1 page)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)